- Company Overview for ARDOR ENGINEERING LIMITED (02556608)
- Filing history for ARDOR ENGINEERING LIMITED (02556608)
- People for ARDOR ENGINEERING LIMITED (02556608)
- Charges for ARDOR ENGINEERING LIMITED (02556608)
- Insolvency for ARDOR ENGINEERING LIMITED (02556608)
- More for ARDOR ENGINEERING LIMITED (02556608)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2024 | |
25 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2023 | |
02 Aug 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Feb 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Feb 2022 | AD01 | Registered office address changed from 38 Somers Road Rugby CV22 7DH England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 February 2022 | |
23 Feb 2022 | LIQ02 | Statement of affairs | |
23 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2022 | MR04 | Satisfaction of charge 025566080004 in full | |
10 Dec 2021 | AD01 | Registered office address changed from Leeds Road Bradley Huddersfield HD2 1UU England to 38 Somers Road Rugby CV22 7DH on 10 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
11 Oct 2021 | TM01 | Termination of appointment of David Scholefield as a director on 24 September 2021 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jun 2021 | MR04 | Satisfaction of charge 025566080003 in full | |
07 Jun 2021 | MR01 | Registration of charge 025566080004, created on 7 June 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
03 Sep 2020 | CH01 | Director's details changed for Mr Jon Frewin on 3 September 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
19 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
18 Nov 2018 | PSC02 | Notification of Tgm Ardor (Holdings) Ltd as a person with significant control on 20 December 2017 | |
18 Nov 2018 | PSC07 | Cessation of Michael Kilbride as a person with significant control on 20 December 2017 | |
18 Nov 2018 | PSC07 | Cessation of Judith Kilbride as a person with significant control on 20 December 2017 |